UKBizDB.co.uk

HOPE STREET PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hope Street Properties Limited. The company was founded 41 years ago and was given the registration number 01674383. The firm's registered office is in LIVERPOOL. You can find them at 1 Derby Building, Wavertree Road, Liverpool, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HOPE STREET PROPERTIES LIMITED
Company Number:01674383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Derby Building, Wavertree Road, Liverpool, Merseyside, L7 3ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Derby Building, Wavertree Road, Liverpool, L7 3ES

Secretary11 July 2023Active
2 High Carrs, Roby Road, Liverpool, L36 4RW

Director30 August 2001Active
150 Roby Road, Huyton, Liverpool, L36 4HQ

Director-Active
1 Derby Building, Wavertree Road, Liverpool, L7 3ES

Director11 July 2023Active
1 Derby Building, Wavertree Road, Liverpool, L7 3ES

Director11 July 2023Active
29 Middlehey Avenue, Knowsley, Prescot, L34 0HY

Director-Active
150a Roby Road, Huyton, Liverpool, L36 4HQ

Secretary01 April 1998Active
Rotherwood South Crescent Road, Chester, CH4 7AU

Secretary-Active
Porthouse South Crescent Road, Chester, CH4 7AU

Director-Active
Rotherwood South Crescent Road, Chester, CH4 7AU

Director-Active

People with Significant Control

Ms Amanda Rachel Bailey
Notified on:08 September 2021
Status:Active
Date of birth:April 1986
Nationality:British
Address:1 Derby Building, Liverpool, L7 3ES
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Gerard Joseph Clarke
Notified on:02 January 2019
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:61/63, Stanley Road, Bootle, England, L20 7BZ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Michael Thomas Kinsella
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Address:1 Derby Building, Liverpool, L7 3ES
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust
Poven Developments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Derby Buildings, Wavertree Road, Liverpool, England, L7 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alfred Terence Worthington
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Address:1 Derby Building, Liverpool, L7 3ES
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust
Mr Paul John Mahoney
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:1 Derby Building, Liverpool, L7 3ES
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust
Mr Eric Mahoney
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Address:1 Derby Building, Liverpool, L7 3ES
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust
Mr David Michael Mahoney
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:1 Derby Building, Liverpool, L7 3ES
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Mortgage

Mortgage charge part release with charge number.

Download
2024-01-19Mortgage

Mortgage charge part release with charge number.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person secretary company with name date.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Mortgage

Mortgage charge part release with charge number.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.